Advanced company searchLink opens in new window

BANDF PROPERTIES LTD

Company number 05046368

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016
03 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
23 Mar 2012 TM01 Termination of appointment of Jayne Richardson as a director
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr. Frederick Alexander Bibby on 2 October 2009
05 Mar 2010 CH01 Director's details changed for Jayne Richardson on 2 October 2009
05 Mar 2010 CH03 Secretary's details changed for Mr Frederick Alexander Bibby on 2 October 2009
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
21 Apr 2009 363a Return made up to 17/02/09; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008